Blackpool
FY4 2BZ
Director Name | Mr Nicholas Michael Hulme |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2004(4 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Seaton Crescent Lytham St. Annes Lancashire FY8 2RF |
Director Name | Habib Patel |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2004(4 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 31 Lowthorpe Crescent Preston Lancashire PR1 6YE |
Secretary Name | Mr Nicholas Michael Hulme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2004(4 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Seaton Crescent Lytham St. Annes Lancashire FY8 2RF |
Director Name | Cary Thomas Blackburn |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Oakdene 7 Windsor Road Chorley Lancashire PR7 1LN |
Director Name | Samuel George Winsor |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 11 Brookfield Apartments Leigh Road Atherton Lancashire M46 0NW |
Director Name | Mr John Rhodes |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 5 Poplar Drive Longridge Preston Lancashire PR3 3HS |
Director Name | David Arden |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2006) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 10 The Horseshoe York YO24 1LX |
Director Name | Mr John Anthony Russell Prestwich |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | Oak House Grape Lane Croston Lancashire PR26 9HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2008 | Notice of move from Administration to Dissolution (14 pages) |
17 February 2008 | Administrator's progress report (14 pages) |
27 September 2007 | Administrator's progress report (11 pages) |
3 June 2007 | Statement of affairs (6 pages) |
20 April 2007 | Statement of administrator's proposal (17 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: unit 20 fylde road industrial estate 178 fylde road preston PR1 2TY (1 page) |
1 March 2007 | Appointment of an administrator (1 page) |
1 November 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
10 October 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 01/07/06; full list of members (10 pages) |
4 July 2006 | New director appointed (2 pages) |
18 May 2006 | Statement of affairs (2 pages) |
18 May 2006 | Ad 30/03/06--------- £ si 54122@1=54122 £ ic 126173/180295 (2 pages) |
18 May 2006 | £ ic 166666/105000 30/03/06 £ sr 61666@1=61666 (1 page) |
18 May 2006 | Ad 30/03/06--------- £ si 21373@1=21373 £ ic 105000/126373 (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 April 2006 | New director appointed (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Nc inc already adjusted 30/03/06 (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
17 August 2005 | Return made up to 01/07/05; full list of members (9 pages) |
17 May 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
26 October 2004 | New director appointed (2 pages) |
11 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
11 October 2004 | Resolutions
|
11 October 2004 | Ad 30/09/04--------- £ si 166665@1=166665 £ ic 1/166666 (2 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 6-8 underwood street london N1 7JQ (1 page) |